About

Registered Number: 02309941
Date of Incorporation: 27/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Pye Bridge Industrial, Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, DE55 4NX

 

Ep Industries Ltd was registered on 27 October 1988 and are based in Pye Bridge, Alfreton. We don't currently know the number of employees at the business. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILSWORTH, Edwin N/A - 1
STONE, Anthony James N/A 26 June 2000 1
Secretary Name Appointed Resigned Total Appointments
PAWLITTA, Alexander Marek 20 June 2011 30 April 2020 1
PILSWORTH, Paul 16 February 2006 20 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 04 January 2019
MR04 - N/A 01 November 2018
AA - Annual Accounts 30 April 2018
MR01 - N/A 13 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 02 January 2014
MR04 - N/A 10 October 2013
MR04 - N/A 10 October 2013
MR04 - N/A 10 October 2013
MR04 - N/A 10 October 2013
MR01 - N/A 10 October 2013
MR01 - N/A 26 September 2013
RESOLUTIONS - N/A 07 August 2013
MEM/ARTS - N/A 07 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 January 2013
MG01 - Particulars of a mortgage or charge 23 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 05 January 2012
TM02 - Termination of appointment of secretary 23 June 2011
AP03 - Appointment of secretary 23 June 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
RESOLUTIONS - N/A 31 October 2009
MEM/ARTS - N/A 31 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
363a - Annual Return 24 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
353 - Register of members 24 January 2007
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
225 - Change of Accounting Reference Date 20 March 2006
169 - Return by a company purchasing its own shares 03 March 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
CERTNM - Change of name certificate 27 January 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 December 2002
395 - Particulars of a mortgage or charge 15 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 24 October 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 20 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 29 November 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 04 December 1999
395 - Particulars of a mortgage or charge 25 August 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 02 November 1995
395 - Particulars of a mortgage or charge 14 March 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 27 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 18 November 1992
363b - Annual Return 27 April 1992
395 - Particulars of a mortgage or charge 02 March 1992
288 - N/A 02 December 1991
AA - Annual Accounts 22 November 1991
287 - Change in situation or address of Registered Office 30 September 1991
363a - Annual Return 17 June 1991
287 - Change in situation or address of Registered Office 17 June 1991
AA - Annual Accounts 09 October 1990
MEM/ARTS - N/A 17 August 1990
363 - Annual Return 12 July 1990
288 - N/A 04 April 1990
RESOLUTIONS - N/A 05 March 1990
RESOLUTIONS - N/A 05 March 1990
RESOLUTIONS - N/A 05 March 1990
CERTNM - Change of name certificate 05 March 1990
MEM/ARTS - N/A 05 March 1990
288 - N/A 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
123 - Notice of increase in nominal capital 26 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1990
RESOLUTIONS - N/A 09 January 1989
123 - Notice of increase in nominal capital 09 January 1989
CERTNM - Change of name certificate 29 December 1988
RESOLUTIONS - N/A 21 December 1988
288 - N/A 21 December 1988
288 - N/A 21 December 1988
287 - Change in situation or address of Registered Office 21 December 1988
NEWINC - New incorporation documents 27 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 10 October 2013 Outstanding

N/A

A registered charge 23 September 2013 Outstanding

N/A

Debenture - incorporating fixed and floating charges 16 August 2012 Fully Satisfied

N/A

Chattel mortgage 28 February 2011 Fully Satisfied

N/A

Chattel mortgage 28 February 2011 Fully Satisfied

N/A

Mortgage debenture 29 March 2006 Fully Satisfied

N/A

Legal mortgage 29 March 2006 Fully Satisfied

N/A

Legal charge 12 August 2002 Fully Satisfied

N/A

Assignment and charge 20 August 2001 Fully Satisfied

N/A

Mortgage 19 August 1999 Fully Satisfied

N/A

Debenture 08 March 1995 Fully Satisfied

N/A

Mortgage 25 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.